Search icon

COLUMBUS II NORTHLAND RESTAURANT "A", INC.

Company Details

Name: COLUMBUS II NORTHLAND RESTAURANT "A", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1994 (30 years ago)
Organization Date: 23 Nov 1994 (30 years ago)
Last Annual Report: 30 Mar 2011 (14 years ago)
Organization Number: 0338766
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID A. BLACK Incorporator

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Vice President

Name Role
Michael E Gregory Vice President

Director

Name Role
Neal Harding Director
RODNEY KISTNER Director
MIKE GREGORY Director

Secretary

Name Role
MELISSA BAUER Secretary

Signature

Name Role
MELISSA BAUER Signature

President

Name Role
RODNEY KISTNER President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-30
Annual Report 2010-06-24
Annual Report 2009-05-12
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-03-29
Annual Report 2005-06-10
Annual Report 2003-07-31

Sources: Kentucky Secretary of State